OWEN OWEN (WELLINGBOROUGH) LIMITED

03890792
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
03 Apr 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
03 Apr 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
03 Jan 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
25 Jan 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
13 Jan 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
14 Jan 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
14 Jan 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
09 Feb 2009 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
11 Jan 2008 insolvency Liquidation Receiver Abstract Of Receipts And Payments 2 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: grant thornton uk LLP heron house albert square manchester M60 8GT 1 Buy now
18 Jan 2007 insolvency Liquidation Receiver Administrative Receivers Report 3 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: ty hen llanynghenedl holyhead gwynedd LL65 3PZ 1 Buy now
19 Dec 2006 insolvency Appointment of receiver/manager 1 Buy now
28 Apr 2006 officers New secretary appointed 2 Buy now
25 Apr 2006 officers Secretary resigned 1 Buy now
25 Apr 2006 officers Director resigned 1 Buy now
06 Sep 2005 accounts Annual Accounts 8 Buy now
30 Aug 2005 annual-return Return made up to 08/12/04; full list of members 8 Buy now
01 Mar 2005 accounts Accounting reference date extended from 30/04/04 to 28/10/04 1 Buy now
05 Mar 2004 accounts Annual Accounts 11 Buy now
10 Feb 2004 officers New secretary appointed 2 Buy now
28 Jan 2004 officers Secretary resigned 1 Buy now
18 Dec 2003 annual-return Return made up to 08/12/03; full list of members 7 Buy now
05 Mar 2003 accounts Annual Accounts 11 Buy now
17 Jan 2003 annual-return Return made up to 08/12/02; full list of members 7 Buy now
06 Mar 2002 accounts Annual Accounts 12 Buy now
03 Dec 2001 annual-return Return made up to 08/12/01; full list of members 6 Buy now
02 Mar 2001 accounts Annual Accounts 13 Buy now
26 Feb 2001 annual-return Return made up to 08/12/00; full list of members 6 Buy now
07 Nov 2000 accounts Accounting reference date shortened from 31/12/00 to 30/04/00 1 Buy now
21 Sep 2000 mortgage Particulars of mortgage/charge 4 Buy now
12 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
09 Feb 2000 resolution Resolution 1 Buy now
09 Feb 2000 capital £ nc 1000/1000000 21/01/00 1 Buy now
07 Feb 2000 address Registered office changed on 07/02/00 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG 1 Buy now
07 Feb 2000 officers Secretary resigned 1 Buy now
07 Feb 2000 officers Director resigned 1 Buy now
07 Feb 2000 officers New director appointed 2 Buy now
07 Feb 2000 officers New secretary appointed 2 Buy now
07 Feb 2000 officers New director appointed 2 Buy now
28 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 1999 incorporation Incorporation Company 18 Buy now